G D N CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
20/04/2320 April 2023 | Application to strike the company off the register |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
27/09/2227 September 2022 | Second filing of Confirmation Statement dated 2022-02-28 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-12-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
09/08/179 August 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID KERR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/03/155 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/03/144 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/10/1324 October 2013 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM UNIT 8 TEXTILE HOUSE DUKE STREET PAISLEY RENFREWSHIRE PA2 6RF SCOTLAND |
08/10/138 October 2013 | DIRECTOR APPOINTED MR DAVID KERR |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/03/137 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 111A NEILSTON ROAD PAISLEY PA2 6ER |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
01/03/121 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
18/01/1218 January 2012 | CURREXT FROM 29/02/2012 TO 30/06/2012 |
21/06/1121 June 2011 | DIRECTOR APPOINTED GORDON KELLY |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DENISE KELLY |
28/02/1128 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company